Company NameBBL International (U.K.) Limited
Company StatusDissolved
Company Number01100017
CategoryPrivate Limited Company
Incorporation Date3 March 1973(51 years, 2 months ago)
Dissolution Date6 January 2004 (20 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMrs Marie-Claire Swinnen
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBelgian
StatusClosed
Appointed12 October 1992(19 years, 7 months after company formation)
Appointment Duration11 years, 2 months (closed 06 January 2004)
RoleBanker
Correspondence Address19 Connaught Drive
London
NW11 6BL
Director NameGerald Roderick Munro Walker
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed15 May 1998(25 years, 2 months after company formation)
Appointment Duration5 years, 7 months (closed 06 January 2004)
RoleBanker
Correspondence Address51 Priory Gardens
Highgate
London
N6 5QU
Secretary NameMr Adrian Neil Marsh
NationalityBritish
StatusClosed
Appointed27 August 2002(29 years, 6 months after company formation)
Appointment Duration1 year, 4 months (closed 06 January 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressErchless House Fairoak Lane
Oxshott
Leatherhead
Surrey
KT22 0TP
Director NamePierre Heilporn
Date of BirthApril 1937 (Born 87 years ago)
NationalityBelgian
StatusResigned
Appointed12 October 1992(19 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 02 July 1998)
RoleBanker
Correspondence AddressAvenue De Fre 267 (Bte 36)
1180 Brussels
Belgium
Foreign
Director NameMr Paul Houdijk
Date of BirthJuly 1952 (Born 71 years ago)
NationalityDutch
StatusResigned
Appointed12 October 1992(19 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 10 June 1994)
RoleBanker
Correspondence Address42 Tabors Avenue
Great Baddow
Chelmsford
Essex
CM2 7ET
Director NameMr Joseph Kestemont
Date of BirthJune 1948 (Born 75 years ago)
NationalityBelgian
StatusResigned
Appointed12 October 1992(19 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 10 June 1994)
RoleBanker
Correspondence AddressMarden Place
Parkview Road
Woldingham
Surrey
CR3 7DH
Director NameBaron Philippe Lambert
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBelgian
StatusResigned
Appointed12 October 1992(19 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 12 May 1998)
RoleBanker
Correspondence Address5 Boulevard Jaques-Dalcroze
Geneva 1204
Switzerland
Director NameMr Alun Michael
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1992(19 years, 7 months after company formation)
Appointment Duration8 years, 11 months (resigned 28 September 2001)
RoleBanker
Correspondence Address53 Park Avenue
Bromley
Kent
BR1 4EG
Secretary NameMr Christopher Fraser Wright
NationalityBritish
StatusResigned
Appointed12 October 1992(19 years, 7 months after company formation)
Appointment Duration9 years, 10 months (resigned 27 August 2002)
RoleCompany Director
Correspondence Address10 Lupin Ride
Crowthorne
Berkshire
RG45 6UR
Director NameMr Myron Dezyk
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1994(21 years, 3 months after company formation)
Appointment Duration9 years (resigned 12 June 2003)
RoleAccountant
Correspondence Address56 Burwood Avenue
Eastcote
Pinner
Middlesex
HA5 2RZ
Director NameMichel Ange Eertmans
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBelgian
StatusResigned
Appointed09 June 1994(21 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 09 May 2000)
RoleBanker
Correspondence AddressRuxley Lodge Ruxley Crescent
Claygate
Esher
Surrey
KT10 0TZ
Director NameEdgar Lorch
Date of BirthJune 1951 (Born 72 years ago)
NationalitySwiss
StatusResigned
Appointed09 May 2000(27 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 12 June 2003)
RoleBanker
Correspondence AddressFlat 7 156 Sloane Street
London
SW1X 9AD

Location

Registered Address60 London Wall
London
EC2M 5TQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£8,000,000
Current Liabilities£1,133,450

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

6 January 2004Final Gazette dissolved via voluntary strike-off (1 page)
16 September 2003First Gazette notice for voluntary strike-off (1 page)
1 August 2003Application for striking-off (1 page)
5 July 2003Director resigned (1 page)
5 July 2003Director resigned (1 page)
28 June 2003Full accounts made up to 31 December 2002 (14 pages)
24 June 2003Declaration of shares redemption:auditor's report (3 pages)
24 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
31 October 2002Full accounts made up to 31 December 2001 (13 pages)
18 October 2002Return made up to 12/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
1 October 2002Secretary resigned (1 page)
1 October 2002New secretary appointed (2 pages)
9 January 2002Memorandum and Articles of Association (20 pages)
13 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 December 2001Reduction of iss capital and minute (oc) £ ic 40150000/ 8000000 (4 pages)
13 December 2001Certificate of reduction of issued capital (1 page)
30 November 2001Director resigned (1 page)
2 November 2001Return made up to 12/10/01; full list of members (7 pages)
1 November 2001Full accounts made up to 31 December 2000 (13 pages)
8 October 2001Registered office changed on 08/10/01 from: 6 broadgate london EC2M 2AJ (1 page)
31 October 2000Full accounts made up to 31 December 1999 (13 pages)
19 October 2000Return made up to 12/10/00; full list of members (7 pages)
26 May 2000Director resigned (1 page)
18 May 2000New director appointed (2 pages)
24 December 1999Ad 15/12/99--------- £ si 5000000@1=5000000 £ ic 35150000/40150000 (2 pages)
4 November 1999Return made up to 12/10/99; full list of members (7 pages)
1 November 1999Full accounts made up to 31 December 1998 (13 pages)
27 October 1999Ad 01/10/99--------- £ si 5000000@1=5000000 £ ic 30150000/35150000 (2 pages)
1 August 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
1 August 1999Nc inc already adjusted 16/07/99 (1 page)
4 January 1999Ad 14/12/98--------- £ si 15000000@1=15000000 £ ic 15150000/30150000 (2 pages)
24 December 1998Director's particulars changed (1 page)
18 December 1998Full accounts made up to 31 December 1997 (12 pages)
20 October 1998Return made up to 12/10/98; full list of members (8 pages)
20 October 1998Ad 30/09/98--------- £ si 10000000@1 (2 pages)
20 July 1998Director resigned (1 page)
1 June 1998Ad 15/05/98--------- £ si 5000000@1=5000000 £ ic 150000/5150000 (2 pages)
29 May 1998Director resigned (1 page)
28 May 1998New director appointed (2 pages)
26 May 1998£ nc 150000/30150000 15/05/98 (1 page)
26 May 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
31 October 1997Full accounts made up to 31 December 1996 (12 pages)
23 October 1997Return made up to 12/10/97; full list of members (8 pages)
30 October 1996Full accounts made up to 31 December 1995 (14 pages)
29 October 1996Return made up to 12/10/96; no change of members (6 pages)
25 October 1995Return made up to 12/10/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 March 1995Full accounts made up to 31 December 1994 (14 pages)
22 March 1995Secretary's particulars changed (2 pages)